GEOFFREY OSBORNE HOMES LIMITED

GEOFFREY OSBORNE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEOFFREY OSBORNE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01758473
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEOFFREY OSBORNE HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEOFFREY OSBORNE HOMES LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOFFREY OSBORNE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSBORNE HOMES LIMITEDFeb 01, 1988Feb 01, 1988
    GEOFFREY OSBORNE (MANAGEMENT SERVICES) LIMITEDFeb 14, 1984Feb 14, 1984
    PRINTAIL LIMITEDOct 04, 1983Oct 04, 1983

    What are the latest accounts for GEOFFREY OSBORNE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GEOFFREY OSBORNE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEOFFREY OSBORNE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on Mar 03, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Oct 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 2
    SH01

    Appointment of David Gareth Fison as a director

    3 pagesAP01

    Appointment of Stuart Hammond as a secretary

    3 pagesAP03

    Termination of appointment of Thomas Hatton as a secretary

    1 pagesTM02

    Registered office address changed from * Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ United Kingdom* on Nov 06, 2012

    1 pagesAD01

    Annual return made up to Oct 24, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Appointment of Gordon Bruce Shepherd as a director

    3 pagesAP01

    Termination of appointment of Andrew Osborne as a director

    1 pagesTM01

    Termination of appointment of Stephen Liddle as a director

    1 pagesTM01

    Annual return made up to Oct 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen Liddle on Oct 24, 2009

    2 pagesCH01

    Who are the officers of GEOFFREY OSBORNE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Stuart
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Secretary
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    British179091130001
    FISON, David Gareth
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Director
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    United KingdomBritishCivil Engineer60231310001
    SHEPHERD, Gordon Bruce
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Director
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    United KingdomBritishNone78724260001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Secretary
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    SMITH, Alan Ley
    9 Crispin Close
    Locksheath
    SO31 6TD Southampton
    Hampshire
    Secretary
    9 Crispin Close
    Locksheath
    SO31 6TD Southampton
    Hampshire
    BritishAccountant78724320001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Director
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    BritishAccountant4360750001
    COX, Anthony
    28 Hartington Villas
    BN3 6HF Hove
    East Sussex
    Director
    28 Hartington Villas
    BN3 6HF Hove
    East Sussex
    BritishDirector16180280001
    DAINES, Graham
    Elmwood House Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Director
    Elmwood House Chichester Road
    GU29 9QE Midhurst
    West Sussex
    BritishQuantity Surveyor4400050001
    EVERARD, Brian Kenneth
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    Director
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    EnglandBritishCivil Engineer17789250001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    BritishCompany Director34076900001
    LIDDLE, Stephen
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    Director
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    EnglandBritishConstruction Manager105835710001
    OSBORNE, Andrew Simon Charles
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    Director
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    United KingdomBritishDirector69198210013
    OSBORNE, Geoffrey Clement Howard
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Director
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    BritishCivil Engineer4360760001

    Does GEOFFREY OSBORNE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 19, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land south side of arundel rd fontwell, walberton, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1989Registration of a charge

    Does GEOFFREY OSBORNE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2015Commencement of winding up
    Jul 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Nigel Ian Fox
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0